UKBizDB.co.uk

HAMPTON MORTGAGE SERVICING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hampton Mortgage Servicing Limited. The company was founded 11 years ago and was given the registration number 08462132. The firm's registered office is in FARNHAM. You can find them at South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:HAMPTON MORTGAGE SERVICING LIMITED
Company Number:08462132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, England, GU9 7XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Secretary23 June 2015Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Secretary23 June 2015Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Secretary01 February 2017Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Secretary23 June 2015Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director29 March 2022Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director28 March 2022Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Secretary24 October 2017Active
Eastgate, Dogflud Way, Farnham, England, GU9 7UD

Secretary01 September 2013Active
The Hub, Fowler Avenue, Farnborough, England, GU14 7JF

Secretary01 September 2013Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Secretary11 February 2016Active
Eastgate, Dogflud Way, Farnham, England, GU9 7UD

Secretary01 November 2013Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director02 May 2018Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director01 November 2013Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director26 March 2013Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director24 April 2019Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director02 May 2018Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director02 November 2016Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director02 May 2018Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director01 January 2015Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director07 July 2020Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director03 November 2016Active
Eastgate, Dogflud Way, Farnham, GU9 7UD

Director02 November 2016Active
Eastgate, Dogflud Way, Farnham, England, GU9 7UD

Director01 November 2013Active
Eastgate, Dogflud Way, Farnham, GU9 7UD

Director01 November 2016Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director23 October 2017Active
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX

Director02 May 2018Active
Eastgate, Dogflud Way, Farnham, England, GU9 7UD

Director01 November 2013Active
The Hub, Fowler Avenue, Farnborough, England, GU14 7JF

Director01 September 2013Active

People with Significant Control

Mr Paul Steven Morris
Notified on:26 March 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:South Wing, 1st Floor Molex House, Farnham, England, GU9 7XX
Nature of control:
  • Significant influence or control as firm
Qsix Llp
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:47, Piccadilly, London, England, W1J 0DT
Nature of control:
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.